- Company Overview for EXPLEO UK HOLDINGS LIMITED (03218561)
- Filing history for EXPLEO UK HOLDINGS LIMITED (03218561)
- People for EXPLEO UK HOLDINGS LIMITED (03218561)
- Charges for EXPLEO UK HOLDINGS LIMITED (03218561)
- Insolvency for EXPLEO UK HOLDINGS LIMITED (03218561)
- Registers for EXPLEO UK HOLDINGS LIMITED (03218561)
- More for EXPLEO UK HOLDINGS LIMITED (03218561)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | AD03 | Register(s) moved to registered inspection location Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN | |
20 Nov 2024 | AD02 | Register inspection address has been changed to Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN | |
25 Oct 2024 | AD01 | Registered office address changed from Expleo Uk Limited Club Street Bamber Bridge Preston Lancashire PR5 6FN England to 3rd Floor 1 London Square Cross Lanes Guildford Surrey GU1 1UN on 25 October 2024 | |
25 Oct 2024 | LIQ01 | Declaration of solvency | |
25 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
20 May 2024 | CERTNM |
Company name changed expleo uk LIMITED\certificate issued on 20/05/24
|
|
30 Nov 2023 | MR01 | Registration of charge 032185610009, created on 27 November 2023 | |
21 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | PSC05 | Change of details for Expleo Sas as a person with significant control on 28 September 2017 | |
16 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
19 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
27 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Dec 2020 | CH03 | Secretary's details changed for Mr David Christopher Caunce on 1 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr David Christopher Caunce on 1 December 2020 | |
03 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
13 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
05 May 2020 | TM01 | Termination of appointment of Michael John Sheehan as a director on 30 April 2020 | |
24 May 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
09 May 2019 | RESOLUTIONS |
Resolutions
|